Advanced company searchLink opens in new window

INTELLIGENT CLAIMS MANAGEMENT LIMITED

Company number 05658734

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
28 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Sep 2015 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1HL
27 Sep 2015 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1HL
22 Sep 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 17 September 2015
12 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
19 Aug 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015
31 Jul 2015 CC04 Statement of company's objects
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2015 MR01 Registration of charge 056587340001, created on 27 July 2015
18 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015
18 Jun 2015 AP03 Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015
18 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
18 Jun 2015 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015
02 Mar 2015 AP01 Appointment of Mr Robert Martin Fielding as a director on 25 November 2014
02 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
28 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
09 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
09 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
09 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
04 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
04 Jul 2014 TM02 Termination of appointment of Ian Farrelly as a secretary
27 May 2014 AP01 Appointment of Mr Jonathan Philip White as a director
27 May 2014 TM01 Termination of appointment of Karl O'hare as a director